Entity Name: | APATURE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APATURE PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Nov 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2010 (14 years ago) |
Document Number: | S10689 |
FEI/EIN Number |
593036112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 palm coast pkwy ne, suite 607, palm coast, FL, 32137, US |
Mail Address: | 250 palm coast pkwy ne, suite 607, palm coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLAGA JOHN T | President | 300 Yacht Harbor Drive, PALM COAST, FL, 32137 |
SLAGA JEAN M | Secretary | 300 Yacht Harbor Drive, PALM COAST, FL, 32137 |
SLAGA, JOHN | Agent | 250 Palm Coast Pkwy NE, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 250 palm coast pkwy ne, suite 607, box 195, palm coast, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 250 palm coast pkwy ne, suite 607, box 195, palm coast, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 250 Palm Coast Pkwy NE, Suite #607 PO#195, Palm Coast, FL 32137 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State